NORTHERN ONTARIO RAILWAY INC.

Address:
40 King Street West, Suite 5800 Scotia Plaza, Toronto, ON M5H 3Z7

NORTHERN ONTARIO RAILWAY INC. is a business entity registered at Corporations Canada, with entity identifier is 3929671. The registration start date is August 2, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3929671
Business Number 869189019
Corporation Name NORTHERN ONTARIO RAILWAY INC.
Registered Office Address 40 King Street West
Suite 5800 Scotia Plaza
Toronto
ON M5H 3Z7
Incorporation Date 2001-08-02
Dissolution Date 2004-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE MARTIN 1100 DUNVEGAN, VILLE MONT-ROYAL QC H3R 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-02 current 40 King Street West, Suite 5800 Scotia Plaza, Toronto, ON M5H 3Z7
Name 2001-08-02 current NORTHERN ONTARIO RAILWAY INC.
Status 2004-02-11 current Dissolved / Dissoute
Status 2001-08-02 2004-02-11 Active / Actif

Activities

Date Activity Details
2004-02-11 Dissolution Section: 210
2001-08-02 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jack Duncan Holding Corp. 5800- 40 King Street West, Toronto, ON M5H 3Z7 1979-04-26
Entreprises Spatiales Boeing Nord Americain Canada, Inc. 40 King St. West, Suite 5800, Scotia Plaza, Toronto, ON M5H 3Z7 1996-04-30
Alloy Wheels International (canada) Ltd. 40 King St West, Suite 5800, Toronto, ON M5H 3Z7 1996-07-17
Micron Computer Canada, Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1998-10-19
Ajengo Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 2000-02-25
The Shadow River Land Trust, Inc. 40 King St West, Suite 5800, Toronto, ON M5H 3Z7 1999-08-26
Hobbyt.v. Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1999-12-30
3734552 Canada Inc. 40 King St. West, Suite 6200, Toronto, ON M5H 3Z7 2000-03-22
Digica Outsourcing Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 2000-03-30
Goulds Pumps Investments Inc. 40 King St. West, Suite 5800, Scotia Plaza, Toronto, ON M5H 3Z7
Find all corporations in postal code M5H 3Z7

Corporation Directors

Name Address
PIERRE MARTIN 1100 DUNVEGAN, VILLE MONT-ROYAL QC H3R 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
PYR-LAINE IMPORTS INC. LES IMPORTATIONS PYR-LAINE INC. PIERRE MARTIN 429 VIGER ST, MONTREAL QC , Canada
3510344 CANADA INC. Pierre Martin 1100 Rue Dunvegan, Mont-Royal QC H3R 2Z4, Canada
2867125 CANADA INC. PIERRE MARTIN 1010 SHERBROOKE ST. WEST, SUITE 210, MONTREAL QC H3A 2R7, Canada
2867117 CANADA INC. PIERRE MARTIN 1010 SHERBROOKE ST. WEST, SUITE 210, MONTREAL QC H3A 2R7, Canada
2867133 CANADA INC. PIERRE MARTIN 1010 SHERBROOKE ST. WEST, SUITE 210, MONTREAL QC H3A 2R7, Canada
LES AGENCES MARTIN & OUELLET INC. · MARTIN & OUELLET AGENCIES INC. PIERRE MARTIN 447 CHEMIN DU FLEUVE, COTEAU DU LAC QC , Canada
P.R. MARTIN & ASSOCIES INC., GESTIONNAIRES PIERRE MARTIN 10 BEAUCHESNE, ST-MATHIEU DE BELOEIL QC J3G 4S5, Canada
GEC ALSTHOM AMF TRANSPORT INC. PIERRE MARTIN 1100 RUE DUNVEGAN, MONT ROYAL QC H3R 2Z4, Canada
PIERRES ET BRIQUES 13 PM INC. PIERRE MARTIN 3989 RUE DE BULLION, MONTREAL QC H2W 2E3, Canada
BÉLANGER MARTIN (S) DESIGN INC. PIERRE MARTIN 59A, St-Zotique, MONTRÉAL QC H2S 1K7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Z7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Sullair (northern Ontario) Limitee Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1980-06-03
The Lake Erie and Northern Railway Company Windsor Station, Rm E-202, Montreal, QC 1911-05-19
Econoville Super Liquidation (nord De L'ontario) Inc. 317 Northern Avenue East, Sault Ste-marie, ON 1984-09-12
Northern Jazz Real Estate Holdings Ltd. 329 Ontario Street East, Montreal, QC H2X 1H7 2008-06-12
Northern Ontario Pride Network 31 Nova Scotia Walk, Elliot Lake, ON P5A 1Y9 2018-06-05
Canadian Northern Railway Company Limited 1000 De La Gauchetière St. W, Montreal, QC H3B 4W5 2011-10-29
Ontario and Quebec Railway Company Windsor Station, Rm 405, Montreal, QC 1881-03-21
Ontario and Quebec Railway Company 1100 De La Gauchetiere S. W., Room 300 Box 6042, Montreal, QC H3C 3E4
Equipement Dps Railway Inc. 2525 Boul.cavendish, Suite 501, Montreal, QC H4B 2Y6 1995-05-08
Northern Ontario Beverages Inc. 309 Highway 124, South River, ON P0A 1X0 2008-06-10

Improve Information

Please provide details on NORTHERN ONTARIO RAILWAY INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches